Search icon

PRE-MARCH 1, 2014 OWNER OF J & R LAGRANGE, LLC

Company Details

Name: PRE-MARCH 1, 2014 OWNER OF J & R LAGRANGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2003 (21 years ago)
Organization Date: 23 Dec 2003 (21 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Managed By: Members
Organization Number: 0574922
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3147 CUSTER DR. , SUITE A, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Secretary

Name Role
Mark Bowman Secretary

Director

Name Role
Richard Slukich Director
Mark Bowman Director
Edward T Kelty Director
Russell Louden Director
Joan Louden Director
RUSSELL LOUDEN Director

Chairman

Name Role
Russell Louden Chairman

President

Name Role
Mark Bowman President

Treasurer

Name Role
Edward T Kelty Treasurer

Incorporator

Name Role
R. DAVID LESTER Incorporator

Registered Agent

Name Role
JOAN K. LOUDEN Registered Agent

Former Company Names

Name Action
J & R LA GRANGE, INC. Merger
J & R LAGRANGE, LLC Old Name
J & R LAGRANGE TRANSITION, LLC Old Name
AUERCON INCORPORATED Merger

Assumed Names

Name Status Expiration Date
THE RICHWOOD Inactive 2008-07-15
THE OAKS ASSISTED LIVING Inactive 2007-03-12
OLDHAM COUNTY HEALTH CARE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-05-16
Annual Report 2022-06-28
Annual Report 2021-05-25
Annual Report 2020-03-17
Annual Report 2019-04-18
Annual Report 2018-04-05
Name Renewal 2018-01-24
Annual Report 2017-02-01
Annual Report 2016-03-22

Sources: Kentucky Secretary of State